Company NameMixer Bidco Limited
Company StatusDissolved
Company Number08548433
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(9 months, 3 weeks after company formation)
Appointment Duration7 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalrec Audio Limited Nutclough Mill
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameMr Nigel Beaumont
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutclough Mill Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Ian David Hadfield Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Electra Partners Llp Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Charles Edward Nicholas Elkington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Electra Partners Llp Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Ian Roger Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalrec Audio Limited Nutclough Mill
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameMalcolm Myer Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressNutclough Mill
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Shareholders

1 at £1Remix Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,000
Current Liabilities£15,158,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 June 2017Delivered on: 20 June 2017
Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 22 March 2014
Satisfied on: 25 October 2014
Persons entitled: Electra Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 December 2017Full accounts made up to 31 March 2017 (17 pages)
20 June 2017Registration of charge 085484330003, created on 15 June 2017 (84 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 March 2017Satisfaction of charge 085484330002 in full (4 pages)
14 September 2016Full accounts made up to 31 March 2016 (18 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
5 March 2015Full accounts made up to 31 March 2014 (15 pages)
16 February 2015Registered office address changed from Kernick Industrial Estate Penryn Cornwall TR10 9LU to C/O Calrec Audio Ltd Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ on 16 February 2015 (1 page)
25 October 2014Satisfaction of charge 085484330001 in full (4 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facilities agreement 06/08/2014
(55 pages)
13 August 2014Registration of charge 085484330002, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 085484330002, created on 7 August 2014 (25 pages)
8 August 2014Termination of appointment of Ian Roger Henderson as a director on 25 July 2014 (1 page)
8 August 2014Termination of appointment of Ian David Hadfield Wood as a director on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Malcolm Myer Miller as a director on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Charles Edward Nicholas Elkington as a director on 30 July 2014 (1 page)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
3 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 April 2014 (1 page)
22 March 2014Registration of charge 085484330001 (40 pages)
21 March 2014Appointment of Mr Ian Roger Henderson as a director (2 pages)
21 March 2014Appointment of Malcolm Myer Miller as a director (2 pages)
21 March 2014Appointment of Mr Keith Edwards as a director (2 pages)
18 June 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
18 June 2013Appointment of Mr Ian David Hadfield Wood as a director (2 pages)
18 June 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 June 2013Appointment of Charles Edward Nicholas Elkington as a director (2 pages)
18 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 June 2013Termination of appointment of Richard Bursby as a director (1 page)
18 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
29 May 2013Incorporation (55 pages)